London
W8 6JN
Director Name | Komal Manohar Dadlani |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 August 2014(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Entrpreneur |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Dr Mitu Pandey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2014(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Peter John Sinclair |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 97 Lexham Gardens London W8 6JN |
Director Name | Harvey Paterson |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Retired |
Correspondence Address | Wentworth Lodge Old Beaumont Hill St Peter Jersey Channel |
Secretary Name | Mr Peter John Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 97 Lexham Gardens London W8 6JN |
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Stephen Edward Miles Ham |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 2003) |
Role | Student |
Correspondence Address | Flat E 97 Lexham Gardens London W8 6JN |
Director Name | Robert Falkner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 July 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 2001) |
Role | University Lecturer |
Correspondence Address | Flat A 97 Lexham Gardens London W8 6JN |
Director Name | Mr Allister John Bowe |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2002(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 August 2013) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat C 97 Lexham Gardens London W8 6JN |
Director Name | Robert Eben Neil Pike |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 May 2007) |
Role | Corporate Adviser |
Correspondence Address | Flat A 97 Lexham Gardens London W8 6JN |
Secretary Name | Mrs Belinda McMicking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 March 2009) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 32 Peel Street London W8 7PD |
Director Name | Stephen Barbalaco |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 October 2004(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 2007) |
Role | Banking |
Correspondence Address | Flat E 97 Lexham Gardens London W8 6JW |
Director Name | Mr Arun Assumall |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2007(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat E 97 Lexham Gardens London W8 6JN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | LHH Residential Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2009(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2014) |
Correspondence Address | 11 Lexham Mews London W8 6JW |
Registered Address | C/O Lornham Ltd 7 New Quebec Street London W1H 7RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £10 | Allister Bowe 40.00% Ordinary |
---|---|
1 at £10 | Arun Assumall 20.00% Ordinary |
1 at £10 | Dr Pandey 20.00% Ordinary |
1 at £10 | Mr T. Shangiani Saskanmal 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
3 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
4 November 2022 | Confirmation statement made on 1 November 2022 with updates (5 pages) |
6 May 2022 | Director's details changed for Shirin Narwani on 6 May 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
25 January 2022 | Appointment of Lornham Ltd as a secretary on 25 January 2022 (2 pages) |
25 January 2022 | Registered office address changed from 7 New Quebec Street London W1H 7RH United Kingdom to C/O Lornham Ltd 7 New Quebec Street London W1H 7RH on 25 January 2022 (1 page) |
31 December 2021 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 31 December 2021 (1 page) |
31 December 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 7 New Quebec Street London W1H 7RH on 31 December 2021 (1 page) |
8 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
25 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 September 2020 | Notification of a person with significant control statement (2 pages) |
10 September 2020 | Withdrawal of a person with significant control statement on 10 September 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
16 October 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
10 October 2017 | Termination of appointment of Peter John Sinclair as a director on 1 August 2013 (1 page) |
10 October 2017 | Termination of appointment of Allister John Bowe as a director on 1 August 2013 (1 page) |
10 October 2017 | Termination of appointment of Peter John Sinclair as a director on 1 August 2013 (1 page) |
10 October 2017 | Termination of appointment of Allister John Bowe as a director on 1 August 2013 (1 page) |
23 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 October 2016 | Termination of appointment of Arun Assumall as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Arun Assumall as a director on 31 October 2016 (1 page) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 June 2015 | Appointment of Dr Mitu Pandey as a director on 8 May 2015 (2 pages) |
30 June 2015 | Appointment of Dr Mitu Pandey as a director on 8 May 2015 (2 pages) |
30 June 2015 | Appointment of Dr Mitu Pandey as a director on 8 May 2015 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
4 November 2014 | Director's details changed for Komal Manohar Dadlani on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Komal Manohar Dadlani on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Komal Manohar Dadlani as a director on 1 August 2014 (2 pages) |
4 November 2014 | Appointment of Komal Manohar Dadlani as a director on 1 August 2014 (2 pages) |
4 November 2014 | Director's details changed for Komal Manohar Dadlani on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Komal Manohar Dadlani as a director on 1 August 2014 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
23 January 2014 | Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Termination of appointment of Lhh Residential Management Llp as a secretary (1 page) |
23 January 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
23 January 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Lhh Residential Management Llp as a secretary (1 page) |
23 January 2014 | Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page) |
10 December 2013 | Appointment of Shirin Narwani as a director (2 pages) |
10 December 2013 | Appointment of Shirin Narwani as a director (2 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 May 2012 | Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 (1 page) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
8 October 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
8 October 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Peter John Sinclair on 31 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Lhh Residential Management Llp on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Allister John Bowe on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Allister John Bowe on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Arun Assumall on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Peter John Sinclair on 31 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Lhh Residential Management Llp on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Arun Assumall on 31 January 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 March 2009 | Secretary appointed lhh residential management LLP (2 pages) |
13 March 2009 | Secretary appointed lhh residential management LLP (2 pages) |
11 March 2009 | Return made up to 31/01/09; no change of members (5 pages) |
11 March 2009 | Return made up to 31/01/09; no change of members (5 pages) |
5 March 2009 | Appointment terminated secretary belinda mcmicking (1 page) |
5 March 2009 | Appointment terminated secretary belinda mcmicking (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page) |
4 February 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
4 February 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
19 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
19 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
16 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
16 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
14 December 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
14 December 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 11 lexham mews london W8 6JW (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 11 lexham mews london W8 6JW (1 page) |
7 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 27 palace gate london W8 5LS (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 27 palace gate london W8 5LS (1 page) |
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
24 February 2004 | Return made up to 31/01/04; full list of members (10 pages) |
24 February 2004 | Return made up to 31/01/04; full list of members (10 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members
|
4 March 2003 | Return made up to 31/01/03; full list of members
|
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
5 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
5 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
18 December 2001 | Director resigned (2 pages) |
18 December 2001 | Director resigned (2 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
15 March 2001 | Return made up to 31/01/01; full list of members (9 pages) |
15 March 2001 | Return made up to 31/01/01; full list of members (9 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
3 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
3 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
19 April 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
19 April 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Return made up to 04/02/99; full list of members
|
9 March 1999 | Return made up to 04/02/99; full list of members
|
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
11 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
11 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 April 1997 | Return made up to 21/03/97; change of members (6 pages) |
6 April 1997 | Return made up to 21/03/97; change of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 30 June 1996 (1 page) |
22 January 1997 | Accounts for a small company made up to 30 June 1996 (1 page) |
13 October 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
13 October 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
1 October 1996 | Return made up to 21/03/96; full list of members (6 pages) |
1 October 1996 | Return made up to 21/03/96; full list of members (6 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: 97 lexham gardens london W8 6JN (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 97 lexham gardens london W8 6JN (1 page) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
23 March 1995 | Secretary resigned (2 pages) |
23 March 1995 | Secretary resigned (2 pages) |
21 March 1995 | Incorporation (34 pages) |
21 March 1995 | Incorporation (34 pages) |